This company is commonly known as Punch Taverns Finance Plc. The company was founded 26 years ago and was given the registration number 03487780. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 64191 - Banks.
Name | : | PUNCH TAVERNS FINANCE PLC |
---|---|---|
Company Number | : | 03487780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Secretary | 29 August 2017 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 24 April 2019 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Secretary | 05 June 2000 | Active |
28 Kidbrooke Gardens, Blackheath, London, SE3 0PD | Secretary | 17 February 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Secretary | 18 February 1998 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 26 April 2002 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 January 1998 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 18 January 2002 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 February 2013 | Active |
14 Sequoia Gardens, Orpington, BR6 0TZ | Director | 11 January 2002 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 31 January 2011 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 06 September 2010 | Active |
7 Astwood Mews, South Kensington, London, SW7 4DE | Director | 11 January 2002 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 20 July 2007 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
28 Kidbrooke Gardens, Blackheath, London, SE3 0PD | Director | 17 February 1998 | Active |
31 Eastholm, Hampstead Garden Suburb, London, NW11 6LR | Director | 17 February 1998 | Active |
Fernley 84 Newmarket Road, Norwich, NR2 2LB | Director | 27 July 2001 | Active |
Wilmington Trust Sp Services (London) Limited, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 18 January 2001 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 27 July 2001 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Director | 18 February 1998 | Active |
Talbot Hughes Mckillop Llp, 6 Snow Hill, London, United Kingdom, EC1A 2AY | Director | 04 April 2014 | Active |
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX | Director | 11 March 1998 | Active |
10 Wellington Road, London, NW8 9SP | Director | 18 February 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 27 July 2001 | Active |
103 Barrow Gate Road, Chiswick, London, W4 4QS | Director | 27 July 2001 | Active |
1 Appold Street, Broadgate, London, EC2A 2HE | Director | 11 March 1998 | Active |
Heineken Uk Limited | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3-4, Broadway Park, Edinburgh, Scotland, EH12 9JZ |
Nature of control | : |
|
Punch Taverns Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-05 | Dissolution | Dissolution application strike off company. | Download |
2021-09-10 | Capital | Legacy. | Download |
2021-09-10 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-10 | Insolvency | Legacy. | Download |
2021-09-10 | Resolution | Resolution. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-02-17 | Incorporation | Re registration memorandum articles. | Download |
2021-02-17 | Change of name | Certificate re registration public limited company to private. | Download |
2021-02-17 | Change of name | Reregistration public to private company. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.